London
EC2V 7BG
Director Name | Prime Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Lee Grant Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ |
Director Name | Mr Steven Edward Wright |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT |
Secretary Name | Ian Philip |
---|---|
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Caxton House Old Station Road Loughton Essex IG10 4PE |
Director Name | Mr Robert Mannering Sedgwick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT |
Director Name | Mr Mark Ingham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT |
Secretary Name | Mr Robert Mannering Sedgwick |
---|---|
Status | Resigned |
Appointed | 25 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Ian Edward Sands |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Angel Severino Rodriguez Campos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Chimney Court Brewhouse Lane London E1W 2NU |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Prime Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Correspondence Address | 2 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Secretary Name | Prime Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 February 2021) |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Lee Grant Smith 50.00% Ordinary A |
---|---|
25k at £1 | Steven Edward Wright 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £305,648 |
Gross Profit | £25,470 |
Net Worth | £50,000 |
Cash | £196,013 |
Current Liabilities | £254,137 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 29 August 2022 (overdue) |
23 November 2018 | Delivered on: 27 November 2018 Persons entitled: Bay Consultancy LTD Classification: A registered charge Outstanding |
---|---|
29 November 2013 | Delivered on: 19 December 2013 Persons entitled: Global Custodial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2023 | Liquidators' statement of receipts and payments to 24 April 2023 (18 pages) |
---|---|
18 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages) |
13 May 2022 | Statement of affairs (10 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2021 | Appointment of Prime Nominees Limited as a director on 10 February 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Termination of appointment of Martin Robert Orrell as a director on 10 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Prime Nominees Limited as a director on 10 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Nicholas John Pike as a director on 10 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Prime Nominees Limited as a secretary on 10 February 2021 (1 page) |
18 December 2020 | Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to 25 Moorgate London EC2R 6AY on 18 December 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
5 May 2020 | Memorandum and Articles of Association (34 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Appointment of Prime Nominees Limited as a director on 5 February 2020 (2 pages) |
10 April 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020 (1 page) |
3 March 2020 | Resolutions
|
3 March 2020 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020 (1 page) |
21 February 2020 | Resolutions
|
13 February 2020 | Appointment of Prime Nominees Limited as a secretary on 13 February 2020 (2 pages) |
23 January 2020 | Appointment of Mr Martin Robert Orrell as a director on 23 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Robert Mannering Sedgwick as a secretary on 22 January 2020 (1 page) |
6 September 2019 | Termination of appointment of Ian Edward Sands as a director on 1 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
26 July 2019 | Satisfaction of charge 086522480001 in full (1 page) |
2 July 2019 | Full accounts made up to 30 June 2018 (19 pages) |
19 March 2019 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 19 March 2019 (1 page) |
20 December 2018 | Registered office address changed from Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT England to Aston House Cornwall Avenue London N3 1LF on 20 December 2018 (1 page) |
27 November 2018 | Registration of charge 086522480002, created on 23 November 2018 (36 pages) |
2 November 2018 | Termination of appointment of Robert Mannering Sedgwick as a director on 31 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Angel Severino Rodriguez Campos as a director on 5 October 2018 (2 pages) |
12 September 2018 | Previous accounting period extended from 29 March 2018 to 30 June 2018 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
15 August 2018 | Cessation of Luki Holdings Limited as a person with significant control on 11 April 2018 (1 page) |
15 August 2018 | Notification of Prime Resort Development Limited as a person with significant control on 11 April 2018 (2 pages) |
15 August 2018 | Cessation of Robert Mannering Sedgwick as a person with significant control on 11 April 2018 (1 page) |
1 June 2018 | Termination of appointment of Mark Ingham as a director on 1 June 2018 (1 page) |
21 March 2018 | Appointment of Mr Ian Edward Sands as a director on 21 March 2018 (2 pages) |
25 January 2018 | Appointment of Mr Robert Mannering Sedgwick as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Mark Ingham as a director on 25 January 2018 (2 pages) |
27 December 2017 | Full accounts made up to 29 March 2017 (18 pages) |
13 October 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
12 October 2017 | Notification of Luki Holdings Limited as a person with significant control on 30 June 2016 (2 pages) |
12 October 2017 | Cessation of Steven Edward Wright as a person with significant control on 22 February 2017 (1 page) |
12 October 2017 | Cessation of Lee Grant Smith as a person with significant control on 22 February 2017 (1 page) |
12 October 2017 | Notification of Robert Mannering Sedgwick as a person with significant control on 22 February 2017 (2 pages) |
12 October 2017 | Notification of Robert Mannering Sedgwick as a person with significant control on 22 February 2017 (2 pages) |
12 October 2017 | Cessation of Steven Edward Wright as a person with significant control on 22 February 2017 (1 page) |
12 October 2017 | Cessation of Lee Grant Smith as a person with significant control on 22 February 2017 (1 page) |
12 October 2017 | Notification of Luki Holdings Limited as a person with significant control on 30 June 2016 (2 pages) |
19 September 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 September 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
2 August 2017 | Termination of appointment of Steven Edward Wright as a director on 27 March 2017 (2 pages) |
2 August 2017 | Termination of appointment of Steven Edward Wright as a director on 27 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Ian Philip as a secretary on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ian Philip as a secretary on 15 May 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ to Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Robert Mannering Sedgwick as a director on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ to Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Robert Mannering Sedgwick as a director on 22 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Lee Grant Smith as a director on 15 July 2016 (2 pages) |
3 February 2017 | Termination of appointment of Lee Grant Smith as a director on 15 July 2016 (2 pages) |
10 January 2017 | Full accounts made up to 30 March 2016 (18 pages) |
10 January 2017 | Full accounts made up to 30 March 2016 (18 pages) |
30 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 March 2014 | Director's details changed for Mr Lee Grant Smith on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Steven Edward Wright on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Lee Grant Smith on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Steven Edward Wright on 28 February 2014 (2 pages) |
19 December 2013 | Registration of charge 086522480001 (42 pages) |
19 December 2013 | Registration of charge 086522480001 (42 pages) |
12 December 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
12 December 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|